Company NameOuterlevel Limited
Company StatusDissolved
Company Number02245636
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Charles Olley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 02 May 2006)
RoleCompany Director
Correspondence AddressRed Gables 17 Balgores Lane
Gidea Park
Romford
Essex
RM2 5JT
Secretary NameMr Gerald Peter McCarthy
NationalityBritish
StatusClosed
Appointed05 July 1994(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Romney Chase
Hornchurch
Essex
RM11 3BJ
Director NameMr Gerald Peter McCarthy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 02 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Romney Chase
Hornchurch
Essex
RM11 3BJ
Director NameDouglas George Pearson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1994)
RoleBallast Merchant
Correspondence Address6 Childs Way
Wrotham
Kent
TN15 7DR
Director NamePaul Douglas Pearson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 1993)
RoleBallast Merchant
Correspondence AddressWestwood Dene House Dene Park
Shipbourne Road Shipbourne
Towbridge
Kent
TN1 9NN
Secretary NameLynda Irene Pearson
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1994)
RoleCompany Director
Correspondence AddressWestwood Dene House Dene Park
Shipbourne Road Shipbourne
Tonbridge
Kent
TN11 9NS
Director NameCharles Thomas Olley
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 March 2004)
RoleCompany Director
Correspondence Address130 Balgores Lane
Romford
Essex
RM2 5JX
Director NameDorothy Ada Olley
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 November 2000)
RoleCompany Director
Correspondence AddressOld Barns Farmhouse
Chelmsford Road
Blackmore
Essex
CM4 0PY
Director NameRobin Thomas Olley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address62 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH

Location

Registered Address130 Balgores Lane
Romford
Essex
RM2 5JX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
8 December 2005Application for striking-off (1 page)
29 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 November 2004Return made up to 01/11/04; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 April 2004Director resigned (1 page)
10 November 2003Return made up to 01/11/03; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
14 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002New director appointed (2 pages)
2 November 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
29 March 2002Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT (1 page)
7 November 2001Return made up to 01/11/01; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
1 October 2001Director resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 October 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
27 January 1999Return made up to 01/11/98; full list of members (12 pages)
1 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
12 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1996Registered office changed on 24/04/96 from: york road rainham essex RN13 7SS (1 page)
27 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 May 1995Particulars of mortgage/charge (4 pages)